Advanced company searchLink opens in new window

ANDOVERSFORD SALE YARD COMPANY LIMITED

Company number 00174519

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
23 Mar 2015 4.70 Declaration of solvency
06 Mar 2015 AD01 Registered office address changed from Elms Farm Gretton Cheltenham Gloucestershire GL54 5HQ to Hazlewoods Llp Staverton Cheltenham GL51 0UX on 6 March 2015
05 Mar 2015 600 Appointment of a voluntary liquidator
05 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-23
04 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
27 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,375
27 May 2014 CH01 Director's details changed for Thomas Edward Jackson on 1 July 2013
10 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
28 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
08 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
24 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
21 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
30 May 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
24 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
25 May 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
25 May 2010 CH01 Director's details changed for Nicholas Charles Talbot Rice on 23 May 2010
25 May 2010 CH01 Director's details changed for Paul Andrew Teague on 23 May 2010
25 May 2010 CH01 Director's details changed for David John Walker on 23 May 2010
25 May 2010 CH03 Secretary's details changed for Rosemary Jill Quilter on 23 May 2010
25 May 2010 CH01 Director's details changed for Patrick Graham Lowe on 23 May 2010
25 May 2010 CH01 Director's details changed for Robert David Scudamore on 23 May 2010
25 May 2010 CH01 Director's details changed for Thomas Edward Jackson on 23 May 2010